BORDER ESK FENCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

09/12/249 December 2024 Change of details for Mr Nigel Dewhirst as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Nigel Dewhirst on 2024-12-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

03/11/213 November 2021 Notification of Paul Davidson as a person with significant control on 2021-10-14

View Document

03/11/213 November 2021 Termination of appointment of Daniel Robert Tweddle as a director on 2021-10-14

View Document

03/11/213 November 2021 Cessation of Daniel Robert Tweddle as a person with significant control on 2021-10-14

View Document

03/11/213 November 2021 Appointment of Mr Paul Davidson as a director on 2021-10-14

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT TWEDDLE / 08/01/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 08/01/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE DEWHIRST

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DEWHIRST / 25/10/2018

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 SAIL ADDRESS CREATED

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053073940003

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053073940002

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE CA6 5TR

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWHIRST / 10/03/2014

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 07/06/2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1021 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWHIRST / 08/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 08/12/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM THE PETH LONGTOWN CARLISLE CUMBRIA CA6 5NR

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED NO NAME (UK) LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company